Penwood Developments Limited NEWPORT


Founded in 2006, Penwood Developments, classified under reg no. 06009019 is an active company. Currently registered at 16 Quay Street PO30 5BG, Newport the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Roy C., Clive G. and Michael W. and others. In addition one secretary - Graham P. - is with the company. As of 30 April 2024, there were 2 ex directors - Elizabeth C., Michael P. and others listed below. There were no ex secretaries.

Penwood Developments Limited Address / Contact

Office Address 16 Quay Street
Town Newport
Post code PO30 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06009019
Date of Incorporation Fri, 24th Nov 2006
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Roy C.

Position: Director

Appointed: 02 February 2016

Clive G.

Position: Director

Appointed: 02 February 2016

Michael W.

Position: Director

Appointed: 01 May 2010

Graham P.

Position: Secretary

Appointed: 24 November 2006

Graham P.

Position: Director

Appointed: 24 November 2006

Elizabeth C.

Position: Director

Appointed: 02 February 2016

Resigned: 30 November 2022

Michael P.

Position: Director

Appointed: 24 November 2006

Resigned: 09 September 2019

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Michael W. This PSC and has 25-50% shares. The second entity in the PSC register is Roy C. This PSC owns 25-50% shares. Then there is Clive G., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Michael W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Roy C.

Notified on 6 April 2016
Ceased on 22 May 2017
Nature of control: 25-50% shares

Clive G.

Notified on 6 April 2016
Ceased on 22 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 5345 2013 334      
Balance Sheet
Cash Bank On Hand   225 414117 91715 681601 065100 377 
Current Assets112 840317 7841 916 4373 929 9102 855 6265 808 1983 965 0317 141 5193 155 950
Debtors 489489 38 856 1 471 0351 471 035471 767
Net Assets Liabilities  66951 057535 856662 961874 575504 320415 339
Other Debtors      11 03511 03511 767
Property Plant Equipment   554435282218
Total Inventories   3 704 4962 698 8535 792 5171 892 9315 570 1072 684 183
Cash Bank In Hand5692361 964      
Net Assets Liabilities Including Pension Asset Liability6 5345 2013 334      
Stocks Inventory112 271317 0591 913 984      
Tangible Fixed Assets3941 01969      
Reserves/Capital
Called Up Share Capital33195      
Profit Loss Account Reserve6 5025 1693 107      
Shareholder Funds6 5345 2013 334      
Other
Accumulated Depreciation Impairment Property Plant Equipment   7 5627 5737 5827 5897 5957 599
Average Number Employees During Period    44444
Bank Borrowings       31 47122 433
Bank Overdrafts   1 753 000 3 118 7621 049 8054 681 45398 882
Corporation Tax Payable    124 61096 839110 508 88 816
Creditors  1 949 1683 981 0222 319 8145 145 2723 090 4846 605 7502 718 196
Increase From Depreciation Charge For Year Property Plant Equipment    119764
Net Current Assets Liabilities6 1404 1823 26551 112535 812662 926874 547535 769437 754
Other Creditors   2 222 3022 193 5241 925 1711 925 1711 947 1711 947 171
Property Plant Equipment Gross Cost   7 6177 6177 6177 6177 6177 617
Total Assets Less Current Liabilities6 5345 2013 33451 057  874 575535 791437 772
Trade Creditors Trade Payables   5 7201 6804 5005 0007 500583 327
Trade Debtors Trade Receivables    38 856 1 460 0001 460 000460 000
Fixed Assets3941 0196955     
Creditors Due Within One Year106 700313 6021 913 172      
Share Premium Account292932      
Tangible Fixed Assets Additions 1 399       
Tangible Fixed Assets Cost Or Valuation6 2187 6177 617      
Tangible Fixed Assets Depreciation5 8246 5987 548      
Tangible Fixed Assets Depreciation Charged In Period 774950      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (6 pages)

Company search